Company NamePow Inn Limited
Company StatusDissolved
Company Number07252071
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMiss Anne Elizabeth Coles
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73d St. Augustines Road
London
NW1 9RR

Location

Registered Address30-38 Dock Street
Leeds
West Yorkshire
LS10 1JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Application to strike the company off the register (2 pages)
15 May 2013Application to strike the company off the register (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 June 2012Director's details changed for Miss Anne Elizabeth Coles on 1 August 2011 (2 pages)
14 June 2012Director's details changed for Miss Anne Elizabeth Coles on 1 August 2011 (2 pages)
14 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1
(3 pages)
14 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1
(3 pages)
14 June 2012Director's details changed for Miss Anne Elizabeth Coles on 1 August 2011 (2 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 October 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
10 October 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
30 June 2011Director's details changed for Miss Anne Elizabeth Coles on 1 October 2010 (2 pages)
30 June 2011Director's details changed for Miss Anne Elizabeth Coles on 1 October 2010 (2 pages)
30 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
30 June 2011Director's details changed for Miss Anne Elizabeth Coles on 1 October 2010 (2 pages)
30 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)